PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 1ER

Company number 01015704
Status Active
Incorporation Date 25 June 1971
Company Type Private Limited Company
Address PINNERS HALL, 105-108 OLD BROAD STREET, LONDON, EC2N 1ER
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Part of the property or undertaking has been released and no longer forms part of charge 11; Part of the property or undertaking has been released and no longer forms part of charge 10. The most likely internet sites of PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED are www.privateandcommercialfinancecompany.co.uk, and www.private-and-commercial-finance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Private and Commercial Finance Company Limited is a Private Limited Company. The company registration number is 01015704. Private and Commercial Finance Company Limited has been working since 25 June 1971. The present status of the company is Active. The registered address of Private and Commercial Finance Company Limited is Pinners Hall 105 108 Old Broad Street London Ec2n 1er. . MURRAY, Robert John is a Secretary of the company. BULL, David Richard is a Director of the company. MAYBURY, Scott David is a Director of the company. MURRAY, Robert John is a Director of the company. Secretary JOSEPHS, Michael Stanley has been resigned. Director JOSEPHS, Michael Stanley has been resigned. Director KERSE, Zane Robert has been resigned. Director MASSEY, Paul has been resigned. Director NELSON, Anthony Noel has been resigned. Director OLIVER, Dennis William has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
MURRAY, Robert John
Appointed Date: 20 October 1995

Director
BULL, David Richard
Appointed Date: 03 August 2015
54 years old

Director
MAYBURY, Scott David
Appointed Date: 20 October 1995
64 years old

Director
MURRAY, Robert John
Appointed Date: 20 October 1995
65 years old

Resigned Directors

Secretary
JOSEPHS, Michael Stanley
Resigned: 20 October 1995

Director
JOSEPHS, Michael Stanley
Resigned: 20 October 1995
102 years old

Director
KERSE, Zane Robert
Resigned: 31 July 2015
Appointed Date: 01 November 2008
65 years old

Director
MASSEY, Paul
Resigned: 16 August 2001
Appointed Date: 26 October 2000
69 years old

Director
NELSON, Anthony Noel
Resigned: 31 October 2008
Appointed Date: 20 October 1995
81 years old

Director
OLIVER, Dennis William
Resigned: 08 July 1997
99 years old

Persons With Significant Control

Private & Commercial Finance Group Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED Events

06 Feb 2017
Confirmation statement made on 29 January 2017 with updates
10 Oct 2016
Part of the property or undertaking has been released and no longer forms part of charge 11
10 Oct 2016
Part of the property or undertaking has been released and no longer forms part of charge 10
16 Aug 2016
Registration of charge 010157040012, created on 2 August 2016
30 Mar 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
...
... and 113 more events
24 Sep 1987
Return made up to 02/09/87; full list of members

11 Sep 1987
Full accounts made up to 31 March 1987

30 Aug 1986
Return made up to 07/08/86; full list of members

23 Aug 1986
Full accounts made up to 31 March 1986

25 Jun 1971
Certificate of incorporation

PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED Charges

2 August 2016
Charge code 0101 5704 0012
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Lender and Facility Agent for the Finance Parties
Description: All current and future land, intellectual property and…
26 October 2012
Debenture
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2005
Amendment and restatement agreement
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 2003
Security agreement made between the chargor and barclays bank PLC as agent and trustee for the finance parties (the "facility agent")
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1999
Debenture
Delivered: 29 January 1999
Status: Satisfied on 4 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1998
Debenture
Delivered: 30 April 1998
Status: Satisfied on 4 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1996
Debenture
Delivered: 19 November 1996
Status: Satisfied on 4 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1996
Debenture
Delivered: 11 April 1996
Status: Satisfied on 4 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1992
Mortgage debenture
Delivered: 24 February 1992
Status: Satisfied on 3 April 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 November 1990
Charge
Delivered: 14 November 1990
Status: Satisfied on 3 April 1996
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all leasing rental…
15 April 1980
Charge
Delivered: 29 April 1980
Status: Satisfied on 1 May 1992
Persons entitled: Rea Brothers LTD
Description: All right tittle and interest of the company in all hire…
5 April 1972
Charge
Delivered: 14 April 1972
Status: Satisfied on 8 December 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the benefit of all hire…